LAURISTON HOTELS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HA

Company number SC236846
Status Active
Incorporation Date 17 September 2002
Company Type Private Limited Company
Address C/O BRODIES LLP, 15 ATHOLL CRESCENT, EDINBURGH, EH3 8HA
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Full accounts made up to 31 January 2016; Confirmation statement made on 17 September 2016 with updates; Director's details changed for Susan Falconer Valentine on 3 June 2014. The most likely internet sites of LAURISTON HOTELS LIMITED are www.lauristonhotels.co.uk, and www.lauriston-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Lauriston Hotels Limited is a Private Limited Company. The company registration number is SC236846. Lauriston Hotels Limited has been working since 17 September 2002. The present status of the company is Active. The registered address of Lauriston Hotels Limited is C O Brodies Llp 15 Atholl Crescent Edinburgh Eh3 8ha. . BRODIES SECRETARIAL SERVICES LIMITED is a Secretary of the company. BROWN, John Adam is a Director of the company. HIGGINS, Alan is a Director of the company. PAISLEY, William is a Director of the company. VALENTINE, Susan Falconer is a Director of the company. Secretary GILLESPIE, Brendan has been resigned. Nominee Secretary HBJ SECRETARIAL LIMITED has been resigned. Secretary HBJG SECRETARIAL LIMITED has been resigned. Director CLARKE, David Andrew has been resigned. Director GILLESPIE, Brendan has been resigned. Nominee Director HENDERSON BOYD JACKSON LIMITED has been resigned. Director HUTCHISON, Brian has been resigned. Director PATON, Colin James has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Appointed Date: 08 December 2015

Director
BROWN, John Adam
Appointed Date: 03 December 2002
83 years old

Director
HIGGINS, Alan
Appointed Date: 08 October 2008
61 years old

Director
PAISLEY, William
Appointed Date: 08 October 2008
71 years old

Director
VALENTINE, Susan Falconer
Appointed Date: 07 February 2013
63 years old

Resigned Directors

Secretary
GILLESPIE, Brendan
Resigned: 04 October 2006
Appointed Date: 04 December 2002

Nominee Secretary
HBJ SECRETARIAL LIMITED
Resigned: 04 December 2002
Appointed Date: 17 September 2002

Secretary
HBJG SECRETARIAL LIMITED
Resigned: 30 April 2015
Appointed Date: 04 October 2006

Director
CLARKE, David Andrew
Resigned: 23 September 2005
Appointed Date: 27 October 2003
76 years old

Director
GILLESPIE, Brendan
Resigned: 04 October 2006
Appointed Date: 27 October 2003
63 years old

Nominee Director
HENDERSON BOYD JACKSON LIMITED
Resigned: 03 December 2002
Appointed Date: 17 September 2002

Director
HUTCHISON, Brian
Resigned: 30 November 2015
Appointed Date: 07 February 2013
48 years old

Director
PATON, Colin James
Resigned: 29 March 2013
Appointed Date: 03 December 2002
69 years old

Persons With Significant Control

Etchecan Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LAURISTON HOTELS LIMITED Events

17 Oct 2016
Full accounts made up to 31 January 2016
22 Sep 2016
Confirmation statement made on 17 September 2016 with updates
02 Aug 2016
Director's details changed for Susan Falconer Valentine on 3 June 2014
11 Dec 2015
Appointment of Brodies Secretarial Services Limited as a secretary on 8 December 2015
08 Dec 2015
Termination of appointment of Brian Hutchison as a director on 30 November 2015
...
... and 54 more events
10 Dec 2002
New secretary appointed
10 Dec 2002
New director appointed
10 Dec 2002
New director appointed
10 Dec 2002
Director resigned
17 Sep 2002
Incorporation

LAURISTON HOTELS LIMITED Charges

18 June 2007
Standard security
Delivered: 5 July 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Flat 3F1 (otherwise 2/4) 2 lauriston park, edinburgh.
5 April 2007
Standard security
Delivered: 16 April 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 1-3 lauriston park, edinburgh.
21 January 2005
Standard security
Delivered: 25 January 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 79 laurieston place, edinburgh MID21014.
26 November 2004
Floating charge
Delivered: 30 November 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…
3 December 2002
Bond & floating charge
Delivered: 13 December 2002
Status: Satisfied on 17 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…